Search icon

L & L BACKFLOW, INC. - Florida Company Profile

Company Details

Entity Name: L & L BACKFLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & L BACKFLOW, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Dec 2007 (17 years ago)
Document Number: P04000064846
FEI/EIN Number 320115723

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 115 MCLAUGHLIN RD., MILTON, FL, 32570
Mail Address: 115 MCLAUGHLIN RD., MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAIL MICHAEL E President 115 MCLAUGHLIN RD., MILTON, FL, 32570
LAIL VICKIE D Vice President 115 MCLAUGHLIN RD., MILTON, FL, 32570
LAIL MICHAEL E Agent 115 MCLAUGHLIN RD., MILTON, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900379 L & L UTILITIES, INC. ACTIVE 2008-01-07 2028-12-31 - 115 MCLAUGHLIN ROAD, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-12-26 L & L BACKFLOW, INC. -
NAME CHANGE AMENDMENT 2006-04-10 L & L UTILITIES, INC. -
AMENDMENT 2005-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State